CONTINUOUS INSIGHT LTD.

The Triangle The Triangle, London, W6 0LG
StatusDISSOLVED
Company No.05329528
CategoryPrivate Limited Company
Incorporated11 Jan 2005
Age19 years, 4 months, 28 days
JurisdictionEngland Wales
Dissolution04 Aug 2015
Years8 years, 10 months, 4 days

SUMMARY

CONTINUOUS INSIGHT LTD. is an dissolved private limited company with number 05329528. It was incorporated 19 years, 4 months, 28 days ago, on 11 January 2005 and it was dissolved 8 years, 10 months, 4 days ago, on 04 August 2015. The company address is The Triangle The Triangle, London, W6 0LG.



Company Fillings

Gazette dissolved voluntary

Date: 04 Aug 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Apr 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Apr 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2015

Action Date: 11 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-11

Documents

View document PDF

Change sail address company with old address new address

Date: 12 Jan 2015

Category: Address

Type: AD02

New address: The Triangle 5-17 Hammersmith Grove London W6 0LG

Old address: 42 Lodge Road Locks Heath Southampton SO31 6QY United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2015

Action Date: 12 Jan 2015

Category: Address

Type: AD01

Old address: C/O Cw Fellowes Limited Carnac Place Cams Hall Estate Fareham Hampshire PO16 8UY

New address: The Triangle 5-17 Hammersmith Grove London W6 0LG

Change date: 2015-01-12

Documents

View document PDF

Change account reference date company current extended

Date: 31 Jul 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA01

Made up date: 2014-03-31

New date: 2014-09-30

Documents

View document PDF

Appoint person director company with name

Date: 01 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Jonathan Harris

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2014

Action Date: 11 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-11

Documents

View document PDF

Resolution

Date: 19 Feb 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name

Date: 19 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Pastides

Documents

View document PDF

Termination director company with name

Date: 19 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Pastides

Documents

View document PDF

Termination director company with name

Date: 19 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tina Lundie

Documents

View document PDF

Termination director company with name

Date: 19 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Pastides

Documents

View document PDF

Appoint person director company with name

Date: 19 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Clive Paul Armitage

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2013

Action Date: 11 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2012

Action Date: 11 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-11

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Feb 2012

Action Date: 05 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-05

Old address: 72 New Bond Street London W1S 1RR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2012

Action Date: 07 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-07

Documents

View document PDF

Appoint person secretary company with name

Date: 24 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Peter James Pastides

Documents

View document PDF

Termination secretary company with name

Date: 24 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kevin Hagues

Documents

View document PDF

Appoint person director company with name

Date: 24 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tina Caroline Lundie

Documents

View document PDF

Appoint person director company with name

Date: 24 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sarah Frances Pastides

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2011

Action Date: 11 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-11

Documents

View document PDF

Change sail address company

Date: 23 Jan 2011

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2010

Action Date: 11 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-11

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2010

Action Date: 03 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-03

Officer name: Peter Lundie

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2010

Action Date: 03 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter James Pastides

Change date: 2010-02-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Memorandum articles

Date: 18 Jun 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 12 Jun 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed market maker developments LTD\certificate issued on 16/06/09

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 13 Jun 2008

Category: Annual-return

Type: 363s

Description: Return made up to 11/01/08; full list of members; amend

Documents

View document PDF

Legacy

Date: 11 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/01/08; full list of members

Documents

View document PDF

Legacy

Date: 28 Dec 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 27 Dec 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Aug 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 12 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 31 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 11/01/06; full list of members

Documents

View document PDF

Legacy

Date: 11 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 May 2005

Category: Address

Type: 287

Description: Registered office changed on 11/05/05 from: 1100 parkway, solent business park, fareham hampshire PO15 7AB

Documents

View document PDF

Legacy

Date: 23 Mar 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/06 to 31/03/06

Documents

View document PDF

Legacy

Date: 15 Feb 2005

Category: Capital

Type: 88(2)R

Description: Ad 08/02/05--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 21 Jan 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jan 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 11 Jan 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLSEE LIMITED

1386 LONDON ROAD,LEIGH ON SEA,SS9 2UJ

Number:03002755
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BRIDGE & CO ASSOCIATES LIMITED

18-22 ANGEL CRESCENT,BRIDGWATER,TA6 3AL

Number:09493108
Status:ACTIVE
Category:Private Limited Company

DAGOSTINI LTD

FLAT 12 SHAFTESBURY COURT,LONDON,WC2H 8EH

Number:11776934
Status:ACTIVE
Category:Private Limited Company

FIRST INTERNATIONAL PROPERTIES LIMITED

MINSHULL HOUSE,STOCKPORT,SK4 2LP

Number:06703411
Status:ACTIVE
Category:Private Limited Company

KF RESOURCES LIMITED

KANES FOODS LTD CLEEVE ROAD,EVESHAM,WR11 8JS

Number:04376107
Status:ACTIVE
Category:Private Limited Company

MLT NATURAL COACHING LIMITED

1 INGLEWOOD GARDENS,EASTLEIGH,SO50 8GF

Number:08209959
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source